UKBizDB.co.uk

SJR PROPERTY INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sjr Property Investments Ltd. The company was founded 5 years ago and was given the registration number 11977019. The firm's registered office is in CAERPHILLY. You can find them at Coedcaecorrwg Eglwysilan, Abertridwr, Caerphilly, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SJR PROPERTY INVESTMENTS LTD
Company Number:11977019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Coedcaecorrwg Eglwysilan, Abertridwr, Caerphilly, Wales, CF83 4JG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas House, Pontygwindy Industrial Estate, Caerphilly, Wales, CF83 3HU

Director03 May 2019Active
Ty Hen, Nantgarw, Cardiff, Wales, CF15 7UN

Director04 October 2019Active
Douglas House, Pontygwindy Industrial Estate, Caerphilly, Wales, CF83 3HU

Director05 December 2022Active
58, Pandy Road, Bedwas, Caerphilly, Wales, CF83 8EJ

Director04 October 2019Active

People with Significant Control

Mr Samuel Jay Jones
Notified on:05 December 2022
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:Wales
Address:Douglas House, Pontygwindy Industrial Estate, Caerphilly, Wales, CF83 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Jay Jones
Notified on:03 May 2019
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:Wales
Address:58, Pandy Road, Caerphilly, Wales, CF83 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Clayton Jones
Notified on:03 May 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Wales
Address:Ty Hen, Nantgarw, Cardiff, Wales, CF15 7UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Robert Jones
Notified on:03 May 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:Wales
Address:Douglas House, Pontygwindy Industrial Estate, Caerphilly, Wales, CF83 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.